Search icon

IDEAL INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: IDEAL INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL INSURANCE GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L14000135939
FEI/EIN Number 47-1740076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8200 W 33rd Ave, Hialeah, FL, 33018, US
Mail Address: 8200 W 33rd Ave Unit 6, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES SUSANA Manager 19050 SW 7TH ST, PEMBROKE PINES, FL, 33029
TORRES SUSANA Agent 8200 W 33rd Ave Unit 6, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089709 UNIVISTA INSURANCE EXPIRED 2014-09-02 2019-12-31 - 1760 SW 127TH TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 8200 W 33rd Ave, Unit 6, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-01-23 8200 W 33rd Ave, Unit 6, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 8200 W 33rd Ave Unit 6, Hialeah, FL 33018 -
LC AMENDMENT AND NAME CHANGE 2016-10-24 IDEAL INSURANCE GROUP LLC -

Court Cases

Title Case Number Docket Date Status
Heidi Padilla, et al., Appellant(s), v. Bankers Title & Escrow Services Inc., et al., Appellee(s). 3D2024-0414 2024-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23182

Parties

Name HEIDI PADILLA, INC.
Role Appellant
Status Active
Representations Richard John Diaz
Name Bankers Title & Escrow Services Inc.
Role Appellee
Status Active
Representations Kenneth Russell Drake
Name Storres Insurance, LLC
Role Appellee
Status Active
Representations Vanessa Marie Michaud, Blake S. Sando
Name IDEAL INSURANCE GROUP LLC
Role Appellee
Status Active
Representations Vanessa Marie Michaud, Blake S. Sando
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Heidi Padilla
Docket Date 2024-03-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10537664
On Behalf Of Heidi Padilla
View View File
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Heidi Padilla
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 16, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
LC Amendment and Name Change 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7508437302 2020-04-30 0455 PPP 19050 SW 7TH ST, PEMBROKE PINES, FL, 33029-6012
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6249
Loan Approval Amount (current) 6249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33029-6012
Project Congressional District FL-25
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State